ELDERBERRY CLOSE MANAGEMENT COMPANY LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 9NB
Company number 01619635
Status Active
Incorporation Date 3 March 1982
Company Type Private Limited Company
Address UNIT 7 HOCKLIFFE BUSINESS PARK WATLING STREET, HOCKLIFFE, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 9NB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Registered office address changed from 19 Titan Court Laporte Way Luton Bedfordshire LU4 8EF to Unit 7 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB on 4 August 2016. The most likely internet sites of ELDERBERRY CLOSE MANAGEMENT COMPANY LIMITED are www.elderberryclosemanagementcompany.co.uk, and www.elderberry-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Elderberry Close Management Company Limited is a Private Limited Company. The company registration number is 01619635. Elderberry Close Management Company Limited has been working since 03 March 1982. The present status of the company is Active. The registered address of Elderberry Close Management Company Limited is Unit 7 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire England Lu7 9nb. The company`s financial liabilities are £42.29k. It is £9.83k against last year. The cash in hand is £16.7k. It is £-0.1k against last year. And the total assets are £43.56k, which is £9.62k against last year. BROADOAK MANAGEMENT LIMITED is a Secretary of the company. JARVIS, Sally Amanda is a Director of the company. REID, Alex Leonard is a Director of the company. Secretary HOPKINS, Lorraine has been resigned. Secretary LOCKE, Gillian Ruth has been resigned. Secretary MORTON, Sarah has been resigned. Director ARLIDGE, Michael has been resigned. Director ASHFORD, Christopher has been resigned. Director BOUSTED, Leslie Horace has been resigned. Director BROOKS, Lorraine has been resigned. Director DOSTINE, Heather Susan has been resigned. Director DOYLE, Daniel has been resigned. Director EVANS, Tracey has been resigned. Director FITZJOHN, Neil has been resigned. Director GALE, Mark has been resigned. Director GILLETT, Caroline Ann has been resigned. Director GREIG, Gavin John has been resigned. Director HOPKINS, Lorraine has been resigned. Director JOHN, Vernald has been resigned. Director LOCKE, Robert William has been resigned. Director PEARCE, Ian Douglas has been resigned. Director PUGH, Richard Llewelyn has been resigned. Director WISEMAN, John has been resigned. Director WOOD, Elaine Margaret has been resigned. The company operates in "Residents property management".


elderberry close management company Key Finiance

LIABILITIES £42.29k
+30%
CASH £16.7k
-1%
TOTAL ASSETS £43.56k
+28%
All Financial Figures

Current Directors

Secretary
BROADOAK MANAGEMENT LIMITED
Appointed Date: 01 July 2016

Director
JARVIS, Sally Amanda
Appointed Date: 08 October 2006
59 years old

Director
REID, Alex Leonard
Appointed Date: 17 October 2010
60 years old

Resigned Directors

Secretary
HOPKINS, Lorraine
Resigned: 04 February 2001
Appointed Date: 18 December 1999

Secretary
LOCKE, Gillian Ruth
Resigned: 25 March 2012
Appointed Date: 04 March 2001

Secretary
MORTON, Sarah
Resigned: 18 December 1999

Director
ARLIDGE, Michael
Resigned: 30 September 1991
89 years old

Director
ASHFORD, Christopher
Resigned: 01 April 2003
Appointed Date: 09 July 2000
63 years old

Director
BOUSTED, Leslie Horace
Resigned: 11 June 1998
Appointed Date: 01 October 1992
106 years old

Director
BROOKS, Lorraine
Resigned: 03 July 2012
Appointed Date: 26 March 2011
41 years old

Director
DOSTINE, Heather Susan
Resigned: 26 March 2011
Appointed Date: 03 July 2005
57 years old

Director
DOYLE, Daniel
Resigned: 03 December 2012
Appointed Date: 26 March 2011
38 years old

Director
EVANS, Tracey
Resigned: 24 May 1991

Director
FITZJOHN, Neil
Resigned: 19 April 2002
Appointed Date: 09 September 2000
55 years old

Director
GALE, Mark
Resigned: 26 May 1998
Appointed Date: 01 October 1992
60 years old

Director
GILLETT, Caroline Ann
Resigned: 19 September 2006
Appointed Date: 01 June 2003
63 years old

Director
GREIG, Gavin John
Resigned: 24 November 2006
Appointed Date: 16 January 2005
51 years old

Director
HOPKINS, Lorraine
Resigned: 29 July 2010
Appointed Date: 23 October 2005
53 years old

Director
JOHN, Vernald
Resigned: 10 July 2000
Appointed Date: 01 October 1992
66 years old

Director
LOCKE, Robert William
Resigned: 25 March 2012
Appointed Date: 05 September 2000
60 years old

Director
PEARCE, Ian Douglas
Resigned: 01 April 2004
Appointed Date: 21 October 2000
62 years old

Director
PUGH, Richard Llewelyn
Resigned: 01 April 2003
Appointed Date: 21 October 2000
60 years old

Director
WISEMAN, John
Resigned: 30 June 1994
69 years old

Director
WOOD, Elaine Margaret
Resigned: 23 October 1996
Appointed Date: 31 May 1993
65 years old

ELDERBERRY CLOSE MANAGEMENT COMPANY LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 22 October 2016 with updates
04 Aug 2016
Registered office address changed from 19 Titan Court Laporte Way Luton Bedfordshire LU4 8EF to Unit 7 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB on 4 August 2016
04 Aug 2016
Appointment of Broadoak Management Limited as a secretary on 1 July 2016
20 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 126 more events
22 Dec 1986
Return made up to 07/07/83; full list of members

22 Dec 1986
Return made up to 07/07/83; full list of members

22 Dec 1986
Return made up to 14/09/84; full list of members

22 Dec 1986
Return made up to 14/09/84; full list of members

12 Aug 1986
Full accounts made up to 31 March 1985

ELDERBERRY CLOSE MANAGEMENT COMPANY LIMITED Charges

24 May 1989
Legal charge
Delivered: 31 May 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & building lying to north of putteridge road luton…
24 May 1989
Charge
Delivered: 31 May 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…